ARORA LEASED HOTELS LIMITED - HOUNSLOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-12-01 View Report
Address. Old address: World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England. New address: World Business Centre 2 Newall Road Hounslow TW6 2SF. Change date: 2023-06-05. 2023-06-05 View Report
Persons with significant control. Psc name: Arora Hotels Limited. Change date: 2023-05-31. 2023-06-05 View Report
Confirmation statement. Statement with no updates. 2023-05-17 View Report
Accounts. Accounts type small. 2023-03-06 View Report
Confirmation statement. Statement with no updates. 2022-05-17 View Report
Officers. Termination date: 2022-02-18. Officer name: Athos George Yiannis. 2022-03-10 View Report
Officers. Termination date: 2022-02-18. Officer name: Athos George Yiannis. 2022-03-10 View Report
Accounts. Accounts type small. 2021-12-10 View Report
Confirmation statement. Statement with no updates. 2021-05-17 View Report
Accounts. Accounts type total exemption full. 2020-12-30 View Report
Confirmation statement. Statement with no updates. 2020-05-18 View Report
Accounts. Accounts type small. 2020-01-03 View Report
Confirmation statement. Statement with updates. 2019-06-12 View Report
Officers. Change date: 2019-01-03. Officer name: Mr Athos George Yiannis. 2019-01-03 View Report
Officers. Officer name: Mr Athos George Yiannis. Change date: 2019-01-03. 2019-01-03 View Report
Accounts. Accounts type small. 2018-10-10 View Report
Address. Change date: 2018-10-02. New address: World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA. Old address: World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF. 2018-10-02 View Report
Confirmation statement. Statement with updates. 2018-05-23 View Report
Accounts. Change account reference date company previous extended. 2018-04-17 View Report
Officers. Officer name: Mr Athos Yiannis. Change date: 2018-03-22. 2018-03-23 View Report
Officers. Officer name: Mr Carlton Jeffrey Brown. Change date: 2018-03-22. 2018-03-22 View Report
Mortgage. Charge number: 054549770016. 2018-03-13 View Report
Mortgage. Charge number: 054549770017. 2018-03-13 View Report
Mortgage. Charge creation date: 2018-02-20. Charge number: 054549770017. 2018-03-06 View Report
Mortgage. Charge number: 15. 2018-03-02 View Report
Mortgage. Charge number: 14. 2018-03-02 View Report
Mortgage. Charge number: 13. 2018-03-02 View Report
Mortgage. Charge number: 12. 2018-03-02 View Report
Mortgage. Charge number: 3. 2018-02-15 View Report
Accounts. Accounts type small. 2018-01-09 View Report
Officers. Officer name: Mr Carlton Brown. Change date: 2017-12-18. 2017-12-20 View Report
Officers. Change date: 2017-12-18. Officer name: Mr Athos Yiannis. 2017-12-20 View Report
Officers. Change date: 2017-12-14. Officer name: Mr Surinder Arora. 2017-12-14 View Report
Officers. Termination date: 2017-11-30. Officer name: Guy Christopher Ronald Morris. 2017-11-30 View Report
Officers. Officer name: Mrs Sunita Arora. Change date: 2017-08-22. 2017-08-24 View Report
Confirmation statement. Statement with updates. 2017-07-28 View Report
Persons with significant control. Notification date: 2016-10-19. Psc name: Arora Hotels Limited. 2017-07-28 View Report
Accounts. Accounts type full. 2016-12-08 View Report
Annual return. With made up date full list shareholders. 2016-05-18 View Report
Accounts. Accounts type full. 2016-01-04 View Report
Change of name. Description: Company name changed arora hotels LIMITED\certificate issued on 30/09/15. 2015-09-30 View Report
Change of name. Change of name notice. 2015-09-25 View Report
Miscellaneous. Description: Section 519. 2015-06-26 View Report
Annual return. With made up date full list shareholders. 2015-06-23 View Report
Mortgage. Charge creation date: 2015-05-26. Charge number: 054549770016. 2015-06-03 View Report
Officers. Termination date: 2015-03-26. Officer name: Subash Chander Arora. 2015-05-25 View Report
Accounts. Accounts type full. 2015-03-03 View Report
Accounts. Accounts type full. 2014-11-11 View Report
Annual return. With made up date full list shareholders. 2014-09-05 View Report